Entity Name: | CLEBER & CLEBINHO TILE, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000039349 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL, 32257, US |
Mail Address: | 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SHOCKMEDIA CORPORATION | Agent |
Name | Role | Address |
---|---|---|
DE SOUZA CLEBER F | President | 11001 ST. AUGUSTINE RD. #1019, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 9766 OLD ST AUGUSTINE RD, 2, JACKSONVILLE, FL 32257 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-10 | 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-10 | 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL 32257 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000308596 | ACTIVE | 1000000266529 | DUVAL | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
Domestic Profit | 2006-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State